STYLE DESIGN & CONSTRUCTION LTD.

Company Documents

DateDescription
25/01/2525 January 2025 Final Gazette dissolved following liquidation

View Document

25/01/2525 January 2025 Final Gazette dissolved following liquidation

View Document

25/10/2425 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

26/09/2426 September 2024 Registered office address changed from 40a Station Road Upminster Essex RM14 2TR to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2024-09-26

View Document

04/09/234 September 2023 Registered office address changed from Office 4, 21 Knightsbridge London SW1X 7LY England to 40a Station Road Upminster Essex RM14 2TR on 2023-09-04

View Document

04/09/234 September 2023 Resolutions

View Document

04/09/234 September 2023 Resolutions

View Document

04/09/234 September 2023 Appointment of a voluntary liquidator

View Document

04/09/234 September 2023 Statement of affairs

View Document

18/05/2318 May 2023 Termination of appointment of Diego Naldi as a director on 2023-05-18

View Document

27/02/2327 February 2023 Appointment of Mr Diego Naldi as a director on 2023-02-27

View Document

22/02/2322 February 2023 Termination of appointment of Diego Naldi as a director on 2023-02-22

View Document

22/02/2322 February 2023 Cessation of Diego Naldi as a person with significant control on 2023-02-22

View Document

22/02/2322 February 2023 Notification of Mariangela Scuro as a person with significant control on 2023-02-22

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-06 with updates

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

19/01/2219 January 2022 Director's details changed for Miss Mariangela Scuro on 2022-01-19

View Document

19/01/2219 January 2022 Change of details for Mr Diego Naldi as a person with significant control on 2022-01-19

View Document

19/01/2219 January 2022 Registered office address changed from Office 4 21 Knightsbridge London SW1X 7LY England to Office 4, 21 Knightsbridge London SW1X 7LY on 2022-01-19

View Document

19/01/2219 January 2022 Director's details changed for Miss Mariangela Scuro on 2022-01-19

View Document

19/01/2219 January 2022 Director's details changed for Mr Diego Naldi on 2022-01-19

View Document

19/01/2219 January 2022 Director's details changed for Mr Diego Naldi on 2022-01-19

View Document

18/01/2218 January 2022 Registered office address changed from 46 Nova Road Croydon CR0 2TL England to Office 4 21 Knightsbridge London SW1X 7LY on 2022-01-18

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/12/2112 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

06/09/176 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/01/1717 January 2017 REGISTERED OFFICE CHANGED ON 17/01/2017 FROM 404B SOUTHBURY ROAD ENFIELD MIDDLESEX EN3 4JN ENGLAND

View Document

17/01/1717 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIANGELA SCURO / 17/01/2017

View Document

17/01/1717 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DIEGO NALDI / 17/01/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

10/11/1610 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIANGELA SCURO / 01/07/2016

View Document

10/11/1610 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DIEGO NALDI / 14/10/2016

View Document

04/04/164 April 2016 DIRECTOR APPOINTED MR DIEGO NALDI

View Document

05/01/165 January 2016 DIRECTOR APPOINTED MISS MARIANGELA SCURO

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR DIEGO NALDI

View Document

07/12/157 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company